Advanced company searchLink opens in new window

SR HOWELL & CO (PETERBOROUGH) LIMITED

Company number 06665273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 12 September 2020
03 Oct 2019 600 Appointment of a voluntary liquidator
25 Sep 2019 AD01 Registered office address changed from 88 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS to C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 25 September 2019
24 Sep 2019 LIQ01 Declaration of solvency
24 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
06 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
30 Jul 2019 AAMD Amended accounts made up to 31 March 2018
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Sep 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
19 Jul 2018 CH01 Director's details changed for Mr Jonathan Paul Capper on 19 July 2018
28 Feb 2018 MR04 Satisfaction of charge 1 in full
07 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with updates
07 Sep 2017 PSC04 Change of details for Mr Jonathan Paul Capper as a person with significant control on 31 July 2017
07 Sep 2017 PSC04 Change of details for Mr Stephen John Gamble as a person with significant control on 31 July 2017
23 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 5 August 2016 with updates
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
18 Jun 2014 AP01 Appointment of Mr Jonathan Paul Capper as a director
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013